ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propiteer Acquisitions Limited

Propiteer Acquisitions Limited is a in receivership company incorporated on 7 December 2016 with the registered office located in London, Greater London. Propiteer Acquisitions Limited was registered 8 years ago.
Status
In Receivership
In receivership since 2 years 5 months ago
Company No
10514233
Private limited company
Age
8 years
Incorporated 7 December 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Overdue
Accounts overdue by 530 days
For period 27 Jun26 Jun 2022 (12 months)
Accounts type is Small
Next accounts for period 26 June 2023
Was due on 26 March 2024 (1 year 5 months ago)
Contact
Address
84 South Croxted Road
London
SE21 8BD
England
Address changed on 3 May 2025 (4 months ago)
Previous address was Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
Telephone
01376 505286
Email
Unreported
People
Officers
11
Shareholders
7
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in UK • Born in Apr 1955
Director • British • Lives in UK • Born in May 1961
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Nov 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Propiteer North Sound Limited
Christopher Rodney Cummings, Lin Reynolds, and 5 more are mutual people.
Active
Propiteer Group Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 4 more are mutual people.
Active
Dadac Limited
David Frederick Edwin Marshall, Colin Torquil Sandy, and 4 more are mutual people.
Active
Propiteer Northland Limited
Christopher Rodney Cummings, Lin Reynolds, and 4 more are mutual people.
Active
Propiteer Hotels Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 3 more are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Abbots Gate Limited
David Frederick Edwin Marshall, Christopher Rodney Cummings, and 2 more are mutual people.
Active
Propiteer Hotels Plymouth Limited
David Frederick Edwin Marshall, Colin Torquil Sandy, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
26 Jun 2022
For period 26 Jun26 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.69M
Same as previous period
Total Liabilities
-£1.83M
Increased by £423 (0%)
Net Assets
£3.87M
Decreased by £423 (-0%)
Debt Ratio (%)
32%
Increased by 0.01% (0%)
Latest Activity
Jane Mccallion Resigned
3 Months Ago on 2 Jun 2025
Karen Elizabeth Fleming Resigned
3 Months Ago on 2 Jun 2025
Christopher Rodney Cummings Resigned
3 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 4 May 2025
Dr Mark Seneschall Appointed
4 Months Ago on 3 May 2025
Registered Address Changed
4 Months Ago on 3 May 2025
Mr Colin Torquil Sandy Appointed
4 Months Ago on 3 May 2025
Mr John Seneschall Appointed
4 Months Ago on 3 May 2025
Jacques Robert Seneschall Appointed
4 Months Ago on 3 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Get Credit Report
Discover Propiteer Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Elizabeth Fleming as a director on 2 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Christopher Rodney Cummings as a director on 2 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Jane Mccallion as a director on 2 June 2025
Submitted on 3 Jun 2025
Appointment of Dr Mark Seneschall as a director on 3 May 2025
Submitted on 6 May 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 4 May 2025
Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 3 May 2025
Submitted on 3 May 2025
Appointment of Jacques Robert Seneschall as a director on 3 May 2025
Submitted on 3 May 2025
Appointment of Mr John Seneschall as a director on 3 May 2025
Submitted on 3 May 2025
Appointment of Mr Colin Torquil Sandy as a director on 3 May 2025
Submitted on 3 May 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year